Search icon

ROTARY INTERNATIONAL DISTRICT 6960, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY INTERNATIONAL DISTRICT 6960, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: N16000006626
FEI/EIN Number 59-2346262

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13551 Foresman Boulevard, Port Charlotte, FL, 33981, US
Mail Address: 13551 Foresman Boulevard, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kelsey Director 17453 Newberry Lane, Estero, FL, 33928
Penfield Sherry Secretary 11345 SW Essex Drive, Lake Suzy, FL, 34269
Sola Gerard Director 13546 Messino Court, Estero, FL, 33928
Hall Richard S Treasurer 6127 Deer Run, Fort Myers, FL, 33908
Current Alfred President 13551 Foresman Boulevard, Port Charlotte, FL, 33981
Current Alfred Agent 13551 Foresman Boulevard, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 20506 Pebble Glen Drive, Estero, FL 33928-9681 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 20506 Pebble Glen Drive, Estero, FL 33928-9681 -
CHANGE OF MAILING ADDRESS 2025-02-12 20506 Pebble Glen Drive, Estero, FL 33928-9681 -
REGISTERED AGENT NAME CHANGED 2025-02-12 Sola, Kelsey -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 13551 Foresman Boulevard, Port Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 13551 Foresman Boulevard, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2024-01-10 13551 Foresman Boulevard, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Current, Alfred -
AMENDED AND RESTATEDARTICLES 2016-07-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
Amended and Restated Articles 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State